ORIGIN 31 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
22/05/2322 May 2023 | Change of details for Miss Jennifer Ann House as a person with significant control on 2020-05-12 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN HOUSE / 24/11/2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN HOUSE / 07/03/2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANN HOUSE / 21/09/2015 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
09/06/159 June 2015 | DIRECTOR APPOINTED MISS JENNIFER ANN HOUSE |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
08/06/158 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company